logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Martin Gordon Green

    Related profiles found in government register
  • Mr Martin Gordon Green
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203 Scott House, The Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4AA, United Kingdom

      IIF 1
    • icon of address 204 Scott House, Gibb Street, Birmingham, B9 4AA, England

      IIF 2
    • icon of address 204 Scott House, The Custard Factory, Gibb Street, Birmingham, B9 4AA, England

      IIF 3 IIF 4 IIF 5
    • icon of address 204 Scott House, The Custard Factory, Gibb Street, Birmingham, B9 4AA, United Kingdom

      IIF 6
    • icon of address 204 Scott House, The Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4AA, United Kingdom

      IIF 7
    • icon of address 66, Shutlock Lane, Birmingham, B13 8NZ, England

      IIF 8
  • Green, Martin Gordon
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203 Scott House, The Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4AA, United Kingdom

      IIF 9
    • icon of address 204 Scott House, Gibb Street, Birmingham, B9 4AA, England

      IIF 10 IIF 11
    • icon of address 204 Scott House, The Custard Factory, Gibb Street, Birmingham, B9 4AA, England

      IIF 12 IIF 13
    • icon of address 204 Scott House, The Custard Factory, Gibb Street, Birmingham, B9 4AA, United Kingdom

      IIF 14
    • icon of address 204 Scott House, The Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4AA, United Kingdom

      IIF 15
    • icon of address 66, 66 Shutlock Lane, Moseley, Birmingham, B13 8NZ, United Kingdom

      IIF 16
    • icon of address 66, Shutlock Lane, Moseley, Birmingham, B13 8NZ, England

      IIF 17
  • Green, Martin Gordon
    British chief executive born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1651, Pershore Road, Birmingham, B30 3DR, England

      IIF 18
  • Green, Martin Gordon
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204 Scott House, The Custard Factory, Gibb Street, Birmingham, B9 4AA, England

      IIF 19
    • icon of address 66, Shutlock Lane, Birmingham, B13 8NZ, England

      IIF 20
  • Green, Martin Gordon
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204 Scott House, Gibb Street, Birmingham, West Midlands, B9 4AA, England

      IIF 21
    • icon of address 204 Scott House, The Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4AA, England

      IIF 22
    • icon of address 66, Shutlock Lane, Birmingham, B13 8NZ, United Kingdom

      IIF 23
  • Green, Martin Gordon
    British entrepreneur born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204 Scott House, The Custard Factory, Gibb Street, Birmingham, B9 4AA, England

      IIF 24
  • Green, Martin Gordon
    British none born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Shutlock Lane, Moseley, Birmingham, B13 8NZ

      IIF 25
  • Green, Martin Gordon
    British computer consultant born in January 1967

    Registered addresses and corresponding companies
    • icon of address 129 May Lane, Kings Heath, Birmingham, West Midlands, B14 4AQ

      IIF 26
  • Green, Martin Gordon
    British computer consultant

    Registered addresses and corresponding companies
    • icon of address 129 May Lane, Kings Heath, Birmingham, West Midlands, B14 4AQ

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 204 Scott House The Custard Factory, Gibb Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -161,862 GBP2024-02-29
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 204 Scott House The Custard Factory, Gibb Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address 204 Scott House The Custard Factory, Gibb Street, Birmingham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -179,062 GBP2024-02-29
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 204 Scott House The Custard Factory, Gibb Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    732,877 GBP2024-02-29
    Officer
    icon of calendar 1997-01-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    DONROS DEVELOPMENT LIMITED - 2022-09-13
    icon of address 204 Scott House The Custard Factory, Gibb Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    29,131 GBP2024-02-29
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 203 Scott House The Custard Factory, Gibb Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    282,315 GBP2024-02-29
    Officer
    icon of calendar 2006-05-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    REWIND SOFTWARE LIMITED - 2023-08-22
    icon of address 204 Scott House The Custard Factory, Gibb Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,393 GBP2024-02-29
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    INCERTS LTD. - 2005-05-11
    INCERTS (ONLINE) LTD - 2021-02-09
    icon of address 204 Scott House The Custard Factory, Gibb Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    114,928 GBP2022-02-01 ~ 2023-02-28
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 22 - Director → ME
  • 9
    WWW. FIREWORK SHOP LIMITED - 2005-11-18
    INFLUENZA PROTECTION LTD. - 2010-05-04
    icon of address 28 The Square, Clifford Chambers, Stratford Upon Avon, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    -116,675 GBP2024-06-30
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address 24 Nicholas Street, Chester
    Active Corporate (4 parents)
    Equity (Company account)
    -143,158 GBP2024-03-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 17 - Director → ME
  • 11
    INCERTS (EDUCATION) CIC - 2016-07-05
    icon of address 204 Scott House The Custard Factory, Gibb Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 86 Park Road, Rugby, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-02-28
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 23 - Director → ME
Ceased 7
  • 1
    DONROS DEVELOPMENT LIMITED - 2022-09-13
    icon of address 204 Scott House The Custard Factory, Gibb Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    29,131 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-04-21 ~ 2024-05-10
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address C/o Mavani Shah & Co., 2nd Floor, Amba House, 15 College Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ 2024-07-05
    IIF 19 - Director → ME
  • 3
    icon of address C/o Mavani Shah & Co., 2nd Floor, Amba House, 15 College Road, Harrow, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -112,536 GBP2024-03-31
    Officer
    icon of calendar 2013-06-11 ~ 2024-07-05
    IIF 24 - Director → ME
  • 4
    INCERTS LTD. - 2005-05-11
    INCERTS (ONLINE) LTD - 2021-02-09
    icon of address 204 Scott House The Custard Factory, Gibb Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    114,928 GBP2022-02-01 ~ 2023-02-28
    Officer
    icon of calendar 2004-08-06 ~ 2013-05-31
    IIF 25 - Director → ME
  • 5
    icon of address C/o Ideagen Plc One Mere Way, Ruddington, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-21 ~ 2008-03-20
    IIF 26 - Director → ME
    icon of calendar 2005-05-09 ~ 2008-03-20
    IIF 27 - Secretary → ME
  • 6
    icon of address 204 Scott House The Custard Factory, Gibb Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -201 GBP2023-07-31
    Officer
    icon of calendar 2021-08-18 ~ 2024-03-15
    IIF 21 - Director → ME
  • 7
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,402 GBP2024-03-31
    Officer
    icon of calendar 2020-03-30 ~ 2020-09-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ 2020-09-30
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.